Company NameCDM Recruitment Limited
DirectorChristopher Wall
Company StatusActive
Company Number04522646
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NameCDM Automotive Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Wall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLynside Station Road
Cramlington
Northumberland
NE23 1EN
Secretary NameMrs Leanne Ash
StatusCurrent
Appointed18 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address16 Bluesky Way
Monkton Business Park
Hebburn
Tyne & Wear
NE31 2EQ
Director NameMr Darren Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Windgroves
The Briars
Chilton
County Durham
DL17 0RS
Director NameMr Mark David Bulmer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address162 Newcastle Road
Fulwell
Sunderland
SR5 1NW
Secretary NameMr Mark David Bulmer
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address162 Newcastle Road
Fulwell
Sunderland
SR5 1NW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecdmrecruitment.com
Telephone0191 4692409
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Bluesky Way
Monkton Business Park
Hebburn
Tyne & Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth

Shareholders

500 at £1Mr C. Wall
50.00%
Ordinary
500 at £1Mr M.d. Bulmer
50.00%
Ordinary

Financials

Year2014
Net Worth£342,846
Cash£682,078
Current Liabilities£2,287,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 April 2022Delivered on: 8 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the leasehold property known as or being unit 16 blue sky way monkton business park hebburn registered title at hm land registry under number TY460455. For further details please refer to the instrument.
Outstanding
31 October 2011Delivered on: 1 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 April 2003Delivered on: 26 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 2002Delivered on: 24 October 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

6 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2020Cancellation of shares. Statement of capital on 24 September 2020
  • GBP 660
(4 pages)
29 September 2020Memorandum and Articles of Association (21 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2020Change of details for Mr Mark David Bulmer as a person with significant control on 1 August 2020 (2 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 August 2012Director's details changed for Mr Mark David Bulmer on 31 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Mark David Bulmer on 31 July 2012 (2 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2010Director's details changed for Mr Christopher Wall on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mark David Bulmer on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Christopher Wall on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mark David Bulmer on 31 July 2010 (2 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2009Director's change of particulars / christopher wall / 20/08/2009 (2 pages)
24 August 2009Director's change of particulars / christopher wall / 20/08/2009 (2 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Gbp ic 1500/1000\09/07/09\gbp sr 500@1=500\ (1 page)
10 August 2009Gbp ic 1500/1000\09/07/09\gbp sr 500@1=500\ (1 page)
20 July 2009Appointment terminated director darren williams (1 page)
20 July 2009Appointment terminated director darren williams (1 page)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
7 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
1 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Registered office changed on 21/05/07 from: armstrong house armstrong road district 2 washington NE38 1PR (1 page)
21 May 2007Registered office changed on 21/05/07 from: armstrong house armstrong road district 2 washington NE38 1PR (1 page)
3 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
3 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
18 September 2006Return made up to 31/07/06; full list of members (7 pages)
18 September 2006Return made up to 31/07/06; full list of members (7 pages)
11 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
11 April 2006Accounts for a small company made up to 31 July 2005 (8 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
7 October 2005Return made up to 31/07/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Company name changed cdm automotive LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed cdm automotive LIMITED\certificate issued on 17/05/04 (2 pages)
1 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 August 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
6 August 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
8 February 2003Ad 30/08/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
8 February 2003Ad 30/08/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Nc inc already adjusted 30/08/02 (1 page)
25 January 2003Nc inc already adjusted 30/08/02 (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
5 September 2002Company name changed cdm automotives LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed cdm automotives LIMITED\certificate issued on 05/09/02 (2 pages)
30 August 2002Incorporation (15 pages)
30 August 2002Incorporation (15 pages)